- Company Overview for JAMLOGIX LIMITED (09105468)
- Filing history for JAMLOGIX LIMITED (09105468)
- People for JAMLOGIX LIMITED (09105468)
- More for JAMLOGIX LIMITED (09105468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
16 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
25 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Alexander Oliver Dummett as a director on 23 December 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from Limney Station Road Goudhurst Cranbrook Kent TN17 1EY England to 32 32 Chatterton Road London N4 2DZ on 10 February 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Alexander Dummett as a director on 23 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 32 Chatterton Road London N4 2DZ England to Limney Station Road Goudhurst Cranbrook Kent TN17 1EY on 23 December 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from C/O Crawford Robertson Accountants 11 Crowsfurlong Rugby Warwickshire CV23 0WD to 32 Chatterton Road London N4 2DZ on 4 August 2015 | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
27 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
06 Mar 2015 | TM01 | Termination of appointment of Michael James Franklin as a director on 1 March 2015 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|
|
08 Sep 2014 | AD01 | Registered office address changed from 16 Lancut Hill Rugby CV23 0JR England to C/O Crawford Robertson Accountants 11 Crowsfurlong Rugby Warwickshire CV23 0WD on 8 September 2014 | |
28 Jun 2014 | AP01 | Appointment of Mr Michael James Franklin as a director | |
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|